The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Adrian Oldfield

    Related profiles found in government register
  • Mr Adrian Oldfield
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 46 Shine, Harehills Road, Leeds, LS8 5HS, United Kingdom

      IIF 1
    • Office 46, Shine, Leeds, LS8 5HS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Shine, Suite 46, Harehills Road, Leeds, LS8 5HS, England

      IIF 5
    • 27, Dyche Drive, Sheffield, S8 8DN, England

      IIF 6
    • 8 St Catherines Villas, Doncaster Road, Wakefield, WF1 5HF, United Kingdom

      IIF 7
    • 8 St Catherines Villas, Doncaster Road, Wakefield, WK1 5HF, United Kingdom

      IIF 8
    • 8, St. Catherines Villas, Wakefield, WF1 5HF, England

      IIF 9
    • 8, St Catherins Villas, Doncaster Road, Wakefield, WF1 5HF, United Kingdom

      IIF 10
    • 53, Watson Road, Worksop, S80 2BA, United Kingdom

      IIF 11
  • Mr Adrian Oldfield
    English born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mccarthys Business Centre, Meanwood Road, Leeds, LS7 2AH, England

      IIF 12
  • Oldfield, Adrian
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 46, Shine, Harehills Road, Leeds, LS8 5HS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 17
    • 27, Dyche Drive, Sheffield, S8 8DN, England

      IIF 18 IIF 19
    • 8 St Catherines Villas, Doncaster Road, Wakefield, WK1 5HF, United Kingdom

      IIF 20
    • 53, Watson Road, Worksop, S80 2BA, United Kingdom

      IIF 21
  • Oldfield, Adrian
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shine, Suite 46, Harehills Road, Leeds, LS8 5HS, England

      IIF 22
    • 27, Dyche Drive, Sheffield, S8 8DN, England

      IIF 23
    • 8, St Catherins Villas, Doncaster Road, Wakefield, West Yorkshire, WF1 5HF, United Kingdom

      IIF 24
  • Oldfield, Adrian
    British chairman born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre, Innovation Way, Barnsley, S75 1JL, United Kingdom

      IIF 25
    • Unit 36, Bbic, Innovation Way, Wilthorpe, Barnsley, S75 1JL, United Kingdom

      IIF 26
    • Unit 36, Bbic, Innovation Way Wilthorpe, Barnsley, S751JL, England

      IIF 27 IIF 28
    • Unit 36, Innovation Way, Barnsley, South Yorkshire, S75 1JL, England

      IIF 29
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 30
    • 232, Barnsley Road, Wakefield, WF2 6EF, England

      IIF 31
  • Oldfield, Adrian
    British chief executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 232, Barnsley Road, Sandal, Wakefield, West Yorkshire, WF2 6EF, England

      IIF 32
  • Oldfield, Adrian
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Oldfield, Adrian
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Barnsley Business & Innovation Centre, Innovation Way, Barnsley, S75 1JL, United Kingdom

      IIF 37 IIF 38
    • Unit 36 Bbic, Innovation Way, Wilthorpe, Barnsley, South Yorkshire, S75 1JL, England

      IIF 39
  • Oldfield, Adrian
    British manager born in July 1967

    Registered addresses and corresponding companies
    • 78 Greenwood House, George Street, Wakefield, West Yorkshire, WF1 1NG

      IIF 40
  • Oldfield, Adrian
    English chairman born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 776-778, Barking Road, London, E13 9PJ, United Kingdom

      IIF 41
  • Oldfield, Adrian
    English director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47, Moorfield Road, Leeds, LS12 3RN, England

      IIF 42
  • Oldfield, Adrian

    Registered addresses and corresponding companies
    • Mccarthy's Business Centre, Meanwood Road, Leeds, LS7 2AH, England

      IIF 43
    • 232, Barnsley Road, Sandal, Wakefield, West Yorkshire, WF2 6EF, England

      IIF 44
    • 232, Barnsley Road, Wakefield, WF2 6EF, England

      IIF 45
    • 8, St Catherins Villas, Doncaster Road, Wakefield, West Yorkshire, WF1 5HF, United Kingdom

      IIF 46
    • 53, Watson Road, Worksop, S80 2BA, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 17
  • 1
    27 Dyche Drive, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    2017-08-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    27 Dyche Drive, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2021-09-30
    Person with significant control
    2017-09-07 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    27 Dyche Drive, Sheffield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-30
    Person with significant control
    2017-09-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    4PLANNING LIMITED - 2020-09-21
    4385, 10926891 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    88,937 GBP2021-08-31
    Person with significant control
    2017-08-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    8 St. Catherines Villas, Doncaster Road, Wakefield, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-16 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    Adrian Oldfield, 47 Moorfield Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 31 - director → ME
    2014-04-17 ~ dissolved
    IIF 45 - secretary → ME
  • 7
    THE BIG ACADEMY COMMUNITY INTEREST COMPANY - 2015-09-03
    Zootalore! Group, 71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 42 - director → ME
  • 8
    STUDENT RESOURCES LIMITED - 2009-07-09
    Unit 36 Bbic Innovation Way, Wilthorpe, Barnsley
    Dissolved corporate (1 parent)
    Officer
    2008-08-27 ~ dissolved
    IIF 35 - director → ME
  • 9
    MYSTAFFDEVELOPMENT.COM LIMITED - 2009-07-09
    Suite 7 Milner House, Milner Way, Ossett, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-25 ~ dissolved
    IIF 36 - director → ME
  • 10
    776-778 Barking Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 41 - director → ME
    2016-12-19 ~ dissolved
    IIF 43 - secretary → ME
  • 11
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    ZOOTALORE! GROUP EMPLOYMENT SERVICES LIMITED - 2013-09-12
    VIVO.ME LIMITED - 2009-03-20
    The Meridian 4 Copthall House, Station Square, Coventry
    Dissolved corporate (2 parents)
    Officer
    2008-10-28 ~ dissolved
    IIF 33 - director → ME
  • 13
    C/o Adrian Oldfield, 232 Barnsley Road, Wakefield, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 26 - director → ME
  • 14
    8 St Catherins Villas, Doncaster Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 24 - director → ME
    2023-10-03 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    99 Parkway Avenue, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 37 - director → ME
  • 16
    ADRIAN OLDFIELD MANAGEMENT LIMITED - 2015-09-04
    The Big Academy, Mccarthys Business Centre, Meanwood Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    ZOOTALORE! LIMITED - 2024-04-18
    8 St. Catherines Villas, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    27 Dyche Drive, Sheffield, England
    Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2021-09-30
    Officer
    2017-09-07 ~ 2023-04-14
    IIF 22 - director → ME
  • 2
    27 Dyche Drive, Sheffield, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    22,247 GBP2023-09-30
    Officer
    2023-04-14 ~ 2023-12-13
    IIF 18 - director → ME
    2017-09-01 ~ 2023-04-14
    IIF 15 - director → ME
    Person with significant control
    2017-09-01 ~ 2023-12-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    27 Dyche Drive, Sheffield, Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2017-09-01 ~ 2022-06-30
    IIF 16 - director → ME
    Person with significant control
    2017-09-01 ~ 2022-06-30
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    27 Dyche Drive, Sheffield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2017-09-18 ~ 2023-04-14
    IIF 13 - director → ME
  • 5
    4PLANNING LIMITED - 2020-09-21
    4385, 10926891 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    88,937 GBP2021-08-31
    Officer
    2017-08-22 ~ 2023-04-14
    IIF 14 - director → ME
  • 6
    Unit 36 Unit 36 Bbic, Innovation Way Wilthorpe, Barnsley, England
    Dissolved corporate
    Officer
    2012-04-17 ~ 2014-10-01
    IIF 27 - director → ME
  • 7
    Unit 36 Bbic Innovation Way, Wilthorpe, Barnsley, England
    Dissolved corporate
    Officer
    2012-04-16 ~ 2014-10-01
    IIF 28 - director → ME
  • 8
    THE BIG ACADEMY COMMUNITY INTEREST COMPANY - 2015-09-03
    Zootalore! Group, 71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-14 ~ 2011-07-22
    IIF 39 - director → ME
    2011-04-21 ~ 2015-08-17
    IIF 29 - director → ME
  • 9
    ZOOTALORE! MANAGEMENT LIMITED - 2015-12-29
    Unit 36 Innovation Way, Barnsley, South Yorkshire, England
    Dissolved corporate
    Officer
    2013-01-09 ~ 2015-12-24
    IIF 25 - director → ME
  • 10
    STEP DIRECT LIMITED - 2001-06-20
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved corporate (1 parent)
    Officer
    1999-09-06 ~ 2000-07-31
    IIF 40 - director → ME
  • 11
    3, Trafalgar Square Far Holme Lane, Sutton-on-trent, Newark, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-06 ~ 2018-10-26
    IIF 21 - director → ME
    2017-12-06 ~ 2018-09-28
    IIF 47 - secretary → ME
    Person with significant control
    2017-12-06 ~ 2018-10-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    61 Bridge Street, Kington, Herefordshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ 2023-04-14
    IIF 23 - director → ME
  • 13
    ZOOTALORE! GROUP LIMITED - 2013-09-03
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved corporate
    Officer
    2013-12-27 ~ 2015-01-05
    IIF 30 - director → ME
    2008-04-17 ~ 2013-10-10
    IIF 34 - director → ME
  • 14
    Unit 36 Innovation Way, Wilthorpe, Barnsley, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-12 ~ 2014-10-16
    IIF 32 - director → ME
    2011-08-12 ~ 2014-10-16
    IIF 44 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.